Servicare Limited EAST GRINSTEAD


Servicare Limited is a private limited company registered at Duaris House, Imberhorne Way, East Grinstead RH19 1RL. Its total net worth is estimated to be roughly 225621 pounds, and the fixed assets belonging to the company come to 292011 pounds. Incorporated on 1988-08-03, this 35-year-old company is run by 2 directors and 1 secretary.
Director Naveen K., appointed on 17 August 2022. Director Sandeep K., appointed on 17 August 2022.
As far as secretaries are concerned, we can name: Naveen K., appointed on 17 August 2022.
The company is officially classified as "dispensing chemist in specialised stores" (Standard Industrial Classification: 47730). According to Companies House records there was a change of name on 2002-05-28 and their previous name was Servicare Surgical Services Limited.
The last confirmation statement was sent on 2022-12-19 and the due date for the next filing is 2024-01-02. Furthermore, the accounts were filed on 31 December 2021 and the next filing is due on 30 September 2023.

Servicare Limited Address / Contact

Office Address Duaris House
Office Address2 Imberhorne Way
Town East Grinstead
Post code RH19 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02283286
Date of Incorporation Wed, 3rd Aug 1988
Industry Dispensing chemist in specialised stores
End of financial Year 31st December
Company age 36 years old
Account next due date Sat, 30th Sep 2023 (217 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Naveen K.

Position: Director

Appointed: 17 August 2022

Sandeep K.

Position: Director

Appointed: 17 August 2022

Naveen K.

Position: Secretary

Appointed: 17 August 2022

Purnima A.

Position: Director

Resigned: 17 August 2022

Shailesh A.

Position: Director

Resigned: 17 August 2022

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Medipharmacy Limited from East Grinstead, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Shailesh A. This PSC owns 50,01-75% shares. Moving on, there is Puni A., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Medipharmacy Limited

Duaris House Imberhorne Way, East Grinstead, West Sussex, RH19 1RL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 05070317
Notified on 17 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shailesh A.

Notified on 6 April 2016
Ceased on 17 August 2022
Nature of control: 50,01-75% shares

Puni A.

Notified on 6 April 2016
Ceased on 17 August 2022
Nature of control: 25-50% shares

Company previous names

Servicare Surgical Services May 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth503 118457 285373 746400 367372 597      
Balance Sheet
Cash Bank On Hand    216 948318 932167 903169 834205 438572 313154 480
Current Assets827 139650 750565 838593 707623 947722 123719 774850 608785 7001 156 607961 156
Debtors240 739244 495224 853210 814247 932222 691409 955566 862458 204460 057681 161
Net Assets Liabilities    372 597428 188311 644324 317337 186447 381355 297
Other Debtors    54 90749 343261 092367 578299 919275 073527 250
Property Plant Equipment    33 40026 71621 37117 06813 65410 9238 739
Cash Bank In Hand394 082239 486187 901211 956216 948      
Intangible Fixed Assets277 497249 035220 573192 111163 649      
Net Assets Liabilities Including Pension Asset Liability503 118457 285373 746400 367372 597      
Stocks Inventory192 318166 769153 084170 937159 067      
Tangible Fixed Assets14 51411 60118 87341 75533 400      
Total Inventories    159 067180 500141 916113 912122 058124 237125 515
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve503 018457 185373 646400 267372 497      
Shareholder Funds503 118457 285373 746400 367372 597      
Other
Accumulated Amortisation Impairment Intangible Assets    405 583434 045462 507490 969519 431547 893569 232
Accumulated Depreciation Impairment Property Plant Equipment    87 86494 54899 893100 320103 734106 465108 649
Average Number Employees During Period     151615161615
Corporation Tax Payable          50 812
Creditors    441 980450 709532 33255 000509 375223 967167 803
Increase From Depreciation Charge For Year Property Plant Equipment     6 6845 3454 3033 4142 7312 184
Intangible Assets Gross Cost    569 232569 232569 232569 232569 232569 232569 232
Net Current Assets Liabilities213 428198 495137 686174 533181 967271 414187 442287 228276 325639 086514 361
Other Creditors    33 61026 845188 92555 000124 337223 967167 803
Other Disposals Decrease In Amortisation Impairment Intangible Assets           
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           
Other Disposals Intangible Assets           
Other Disposals Property Plant Equipment           
Other Taxation Social Security Payable    59 87454 5488 41567 79090 13377 02881 301
Property Plant Equipment Gross Cost    121 264121 264121 264117 388117 388117 388117 388
Total Assets Less Current Liabilities505 439459 131377 132408 399379 016433 317315 538382 559339 780671 348523 100
Trade Creditors Trade Payables    348 496369 316334 992235 909294 905294 308263 414
Trade Debtors Trade Receivables    193 025173 348148 863144 284158 285184 984153 911
Creditors Due Within One Year613 711452 255428 152419 174441 980      
Fixed Assets292 011260 636239 446233 866197 049161 903128 09695 33163 45532 2628 739
Increase From Amortisation Charge For Year Intangible Assets     28 46228 46228 46228 46228 46221 339
Intangible Assets    163 649135 187106 72578 26349 80121 339 
Intangible Fixed Assets Aggregate Amortisation Impairment291 735320 197348 659377 121405 583      
Intangible Fixed Assets Amortisation Charged In Period 28 46228 46228 46228 462      
Intangible Fixed Assets Cost Or Valuation569 232569 232569 232569 232       
Number Shares Allotted 100100100100      
Par Value Share 1111      
Provisions For Liabilities Balance Sheet Subtotal    6 4195 1293 8943 2422 594  
Provisions For Liabilities Charges2 3211 8463 3868 0326 419      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions  12 00033 327       
Tangible Fixed Assets Cost Or Valuation75 93775 93787 937121 264       
Tangible Fixed Assets Depreciation61 42364 33669 06479 50987 864      
Tangible Fixed Assets Depreciation Charged In Period 2 9134 72810 4458 355      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, January 2024
Free Download (10 pages)

Company search